MMC ALLIANCE LTD

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1222 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1231 October 2012 APPLICATION FOR STRIKING-OFF

View Document

15/06/1215 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 14/02/12 NO MEMBER LIST

View Document

24/02/1124 February 2011 14/02/11 NO MEMBER LIST

View Document

09/11/109 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SMITH / 01/10/2009

View Document

04/03/104 March 2010 14/02/10 NO MEMBER LIST

View Document

02/12/092 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 14/02/09

View Document

21/01/0921 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 14/02/08

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/06/0714 June 2007 ANNUAL RETURN MADE UP TO 14/02/07

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: G OFFICE CHANGED 17/04/07 RENOWN HOUSE 55 KINGS MEADOWS THIRSK NORTH YORKSHIRE YO7 1PB

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 Incorporation

View Document

14/02/0614 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company